Skip to main content Skip to search results

Showing Names: 51 - 60 of 1280

Box 1: Contents, 1940-1943

 Contents
Detailed List of Contents

Box 1 Folder 1: Biographical Material

Correspondence - Legislative

Box 1 Folders 2-11: 1940, November - 1943, October

Dates: 1940-1943

Box 1: Contents, 1929-1952

 Contents
Detailed List of Contents Box 1 Folder 1: Receipts, Expense Lists, and Correspondence Related to Planning Prom, 1931-1934 Box 1 Folder 2: Receipts, Expense Lists, and Correspondence Related to Planning Prom, 1935-1936 Box 1 Folder 3: Receipts, Expense Lists, and Correspondence Related to Planning Prom, 1937 Box 1 Folder 4: Receipts, Expense Lists, and Correspondence Related to...
Dates: 1929-1952

Box 1: Contents, 1964-1993

 Contents
Detailed List of Contents Box 1 Folder 1: MBA Courses, 1975-1982 Box 1 Folder 2: Accounting 512: Managerial Accounting, 1967-1980 Box 1 Folder 3: Accounting 516: Income Tax Accounting, 1969-1988 Box 1 Folder 4: Accountancy 612: Budgets and Budgetary Control, 1979-1991 Box 1 Folder 5: ADHN 780: Strategies for Theory Development in Nursing,...
Dates: 1964-1993

Box 1: Contents, 1976

 Contents
Detailed List of Contents

Box 1 Folder 1: 60th Anniversary forms and notes, 1976
Box 1 Folder 2: Newspapers, 1976

Dates: 1976

Box 1: Contents, 1923-2010

 Contents
Detailed List of Contents Box 1 Folder 1: Fall and Winter Sports Information Booklets, 1966-1970 Box 1 Folder 2: Sport Schedules, 1972-2006 Box 1 Folder 3: Event and game brochures, fliers, programs, 1977-1994 Box 1 Folder 4: Tickets Information, 1966-2005 Box 1 Folder 5: Hall of Fame Super Six Awards Banquet Programs, 1990-1997 ...
Dates: 1923-2010

Box 1: Contents, 1973-1980

 Contents
Detailed List of Contents

Box 1: Minutes and Agendas; Academic Program Proposals; Academic Program Reviews; Improvement of Instruction Grants, 1973-1980

Dates: 1973-1980

Box 1: Contents, 1947-2017

 Contents
Scope and Contents Box 1 Folder 1: Memorial Hall Housing Regulations, 1947-1950 Box 1 Folder 2: Handbooks about resident standards and living off-campus, Undated Box 1 Folder 3: Administrative Records, 1967-1969 Box 1 Folder 4: Surveys of Housing and Residence Life and academics, 1998-2002 Box 1 Folder 5: Newspaper articles and clippings...
Dates: 1947-2017

Box 1: Contents, 1939-1948

 Contents
Detailed List of Contents

Box 1 Folder 1: Correspondence, A-C, 1941-1947
Box 1 Folder 2: Correspondence, D-M, 1940-1947
Box 1 Folder 3: Correspondence, N-P, 1939-1945
Box 1 Folder 4: Correspondence, S, 1940-1947
Box 1 Folder 5: Correspondence, T-Z, 1942-1948

Dates: 1939-1948

Box 1: Contents, 1972-1973, 1978-1984

 Contents
Detailed List of Contents

Box 1 Folder 1: NOW - Eau Claire Chapter Records, 1972-1973, 1978
Box 1 Folder 2: NOW - Eau Claire Chapter Newsletters, 1979-1984

Dates: 1972-1973, 1978-1984

Box 1: Contents, 1915-1957

 Contents
Detailed List of Contents

Box 1: Correspondence; 1925, Jan. - 1956, Feb.
Box 1: Board of Directors minutes, proxies, and announcements, 1915-1957
Box 1: Income tax returns, John H. Kaiser Lumber Company, 1939-1957
Box 1: Income tax returns, W. A. Kaiser, 1939-1954

Dates: 1915-1957

Filter Results

Additional filters:

Type
Archival Object 990
Collection 288
Repository 2
 
Subject
Eau Claire (Wis.) 98
Correspondence 91
Photographs 76
Meeting Minutes 63
Organization Files 52
∨ more
Newspaper clippings 41
Financial Records 33
Newsletters 31
Annual Reports 30
Scrapbooks 29
Student Organizations 28
By-laws (administrative records) 27
Publications 27
Brochures 26
Programs 24
University of Wisconsin—Eau Claire--Students 23
Membership Records 21
Eau Claire (Wis.)–History 19
University of Wisconsin-Eau Claire--History 17
Audio recordings 16
Faculty 16
School records 16
University of Wisconsin--Eau Claire--Curricula 16
University of Wisconsin--Eau Claire--Societies, etc. 16
Athletics 15
Chancellor 15
Reports 15
World War II 15
Administrative Records 14
Manuscripts 14
Newspapers 14
University of Wisconsin--Eau Claire--Faculty 14
Posters 13
University Records 13
Commencement 12
Interviews 12
Student activities—Wisconsin—Eau Claire 12
College Student Government--Wisconsin--Eau Claire 11
Manuscript collection 11
Constitution 10
Schofield Hall 10
Student Housing--Wisconsin--Eau Claire 10
Syllabi 10
University of Wisconsin--Eau Claire--Alumni and Alumnae 10
University of Wisconsin-Eau Claire-Sports 10
Chippewa Valley, Wisconsin 9
Homecoming 9
McIntyre Library 9
Music 9
Oral Histories 9
Art 8
Business Records 8
Committee Reports 8
Davies Student Center 8
Diaries 8
Ephemera 8
Haas Fine Arts Center 8
Memorabilia 8
Staff 8
Student Life 8
The Spectator 8
University of Wisconsin—Eau Claire—Graduate Work 8
Budgets 7
Campus School (Eau Claire, Wis.) 7
L.E. Phillips Science Hall 7
McPhee Physical Education Center 7
Personal Papers 7
President 7
Surveys 7
University of Wisconsin--Eau Claire—Administration 7
Women—Wisconsin—Eau Claire—Societies and Clubs 7
Yearbooks 7
Affirmative Action Programs--Wisconsin--Eau Claire 6
College teachers--Wisconsin--Eau Claire 6
Eau Claire County (Wis.) 6
Fraternity 6
Hibbard Humanities Hall 6
Periscope 6
Putnam Park (Eau Claire, Wis.) 6
School of Nursing Building 6
Slides 6
Theater 6
University of Wisconsin—Eau Claire. Student Senate 6
Vietnam War, 1961-1975 6
World War, 1939-1945 6
World War, 1939-1945 – Personal narratives, American 6
Audits 5
Books 5
Brewer Hall 5
Buildings 5
Chippewa Falls (Wis.) 5
Education--Wisconsin--History 5
Football 5
Fraternal organizations 5
Hilltop 5
Indians of North America—Wisconsin. 5
Lower Campus 5
Maps 5
Microforms 5
Native Americans 5
+ ∧ less